Company NameCaprivet Limited
Company StatusDissolved
Company Number03733780
CategoryPrivate Limited Company
Incorporation Date16 March 1999(25 years, 1 month ago)
Dissolution Date16 June 2015 (8 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Fiona Elaine Barbara Wilson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Secretary NameMs Fiona Elaine Barbara Wilson
NationalityBritish
StatusClosed
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Bradeley Green Cottages
Bradeley Green
Whitchurch
Shropshire
SY13 4HE
Wales
Director NameMs Heather Evelyn Campbell Stewart Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed20 February 2008(8 years, 11 months after company formation)
Appointment Duration7 years, 3 months (closed 16 June 2015)
RoleProprietor
Country of ResidenceEngland
Correspondence AddressBradeley Green Farm Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameHeather Evelyn Wilson
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Ferriby High Road
North Ferriby
East Yorkshire
HU14 3LE
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 March 1999(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameAnn Fielding
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(2 years, 11 months after company formation)
Appointment Duration6 years (resigned 20 February 2008)
RoleCompany Director
Correspondence AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales

Location

Registered AddressBradeley Green Farm
Tarporley Road
Whitchurch
Shropshire
SY13 4HD
Wales
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishWirswall
WardWrenbury
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Heather Evelyn Wilson
100.00%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

16 June 2015Final Gazette dissolved via voluntary strike-off (1 page)
3 March 2015First Gazette notice for voluntary strike-off (1 page)
19 February 2015Application to strike the company off the register (3 pages)
26 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1
(5 pages)
19 February 2014Accounts made up to 31 May 2013 (2 pages)
27 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts made up to 31 May 2012 (2 pages)
29 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts made up to 31 May 2011 (2 pages)
23 March 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
22 February 2011Accounts made up to 31 May 2010 (2 pages)
31 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 February 2010Accounts made up to 31 May 2009 (2 pages)
19 March 2009Return made up to 12/03/09; full list of members (3 pages)
26 February 2009Accounts made up to 31 May 2008 (2 pages)
21 May 2008Accounts made up to 31 May 2007 (2 pages)
3 April 2008Director appointed ms heather evelyn wilson (1 page)
3 April 2008Return made up to 12/03/08; full list of members (4 pages)
20 February 2008Director resigned (1 page)
21 March 2007Return made up to 12/03/07; full list of members (2 pages)
21 December 2006Accounts made up to 31 May 2006 (2 pages)
15 March 2006Return made up to 12/03/06; full list of members (2 pages)
17 January 2006Accounts made up to 31 May 2005 (1 page)
4 April 2005Return made up to 12/03/05; full list of members (2 pages)
7 January 2005Accounts made up to 31 May 2004 (1 page)
19 March 2004Return made up to 12/03/04; full list of members (7 pages)
8 January 2004Accounts made up to 31 May 2003 (1 page)
24 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Accounts made up to 31 May 2002 (1 page)
25 March 2002Return made up to 12/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 March 2002New director appointed (2 pages)
6 February 2002Accounts made up to 31 May 2001 (1 page)
24 October 2001Director resigned (1 page)
20 April 2001Registered office changed on 20/04/01 from: 2 ferriby high road north ferriby east yorkshire HU14 3LE (1 page)
15 March 2001Return made up to 12/03/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 November 2000Accounts made up to 31 May 2000 (1 page)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/03/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 January 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
23 April 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 March 1999New director appointed (2 pages)
25 March 1999Director resigned (1 page)
25 March 1999Registered office changed on 25/03/99 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
25 March 1999New secretary appointed (2 pages)
25 March 1999New director appointed (2 pages)
25 March 1999Secretary resigned (1 page)
16 March 1999Incorporation (18 pages)